Búsqueda

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

    Read More
    (2 Mb PDF, 90 pgs)

    Nov 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 21, 2021 ... May 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (2 Mb PDF, 92 pgs)

    May 21, 2021 ... May 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (1 Mb PDF, 13 pgs)

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • 479713 Public Notice Russian
    479713 Public Notice Russian

    May 22, 2019 ... ОФИ ЦИ АЛЬНОЕ УВЕД ОМЛЕ НИЕ 29 мая 2019 г. КОМУ: Родители или опекуны детей, обучающихся в следующих школах: The Saint John of San Francisco Orthodox Academy Saint Monica School Presidio ...

    Read More
    (276 Kb PDF, 2 pgs)

    May 22, 2019 ... ОФИ ЦИ АЛЬНОЕ УВЕД ОМЛЕ НИЕ 29 мая 2019 г. КОМУ: Родители или опекуны детей, обучающихся в следующих школах: The Saint John of San Francisco Orthodox Academy Saint Monica School Presidio ...

  • CEQA Analysis
    CEQA Analysis

    Sep 16, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District Regulation 6, Rule 3: Wood Burning Devices Prepared for: Bay Area Air ...

    Read More
    (1 Mb PDF, 90 pgs)

    Sep 16, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District Regulation 6, Rule 3: Wood Burning Devices Prepared for: Bay Area Air ...

  • 709283 Permit Evaluation
    709283 Permit Evaluation

    Mar 20, 2025 ... Montezuma Wetlands, LLC Facility #: 203615 Application #: 709283 DRAFT ENGINEERING EVALUATION Montezuma Wetlands, LLC 1285 Collinsville Road, Suisun City, CA 94585 Facility #: 203615 ...

    Read More
    (1 Mb PDF, 37 pgs)

    Mar 20, 2025 ... Montezuma Wetlands, LLC Facility #: 203615 Application #: 709283 DRAFT ENGINEERING EVALUATION Montezuma Wetlands, LLC 1285 Collinsville Road, Suisun City, CA 94585 Facility #: 203615 ...

  • 736978 Permit Evaluation
    736978 Permit Evaluation

    Dec 23, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 204066  Station Avenue Self Storage 60 Station Avenue, Daly City, CA 94014 Application No. 736978    Background  Station ...

    Read More
    (331 Kb PDF, 8 pgs)

    Dec 23, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 204066  Station Avenue Self Storage 60 Station Avenue, Daly City, CA 94014 Application No. 736978    Background  Station ...

  • Board Agenda
    Board Agenda

    Nov 30, 2017 ... BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (6 Mb PDF, 421 pgs)

    Nov 30, 2017 ... BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

  • CCBT2009_revised
    CCBT2009_revised

    Oct 6, 2009 ... Commuter Choice ta x benefits A Win-Win situation is the goal of everyone doing business. Commuter ChoiceTax Benefits are a Win-Win-Win for employers, employees and the environment. he Commuter ...

    Read More
    (2 Mb PDF, 4 pgs)

    Oct 6, 2009 ... Commuter Choice ta x benefits A Win-Win situation is the goal of everyone doing business. Commuter ChoiceTax Benefits are a Win-Win-Win for employers, employees and the environment. he Commuter ...

  • Committee Agenda
    Committee Agenda

    Dec 16, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA TERESA BARRETT JOHN GIOIA DAVID HUDSON TYRONE JUE ...

    Read More
    (614 Kb PDF, 39 pgs)

    Dec 16, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA TERESA BARRETT JOHN GIOIA DAVID HUDSON TYRONE JUE ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

    Read More
    (16 Mb PDF, 512 pgs)

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

  • 727025 Permit Evaluation
    727025 Permit Evaluation

    Oct 22, 2025 ... ENGINEERING EVALUATION Mare Island Dry Dock, LLC Plant 22155 | Application No. 727025 1180 Nimitz Avenue, Vallejo, CA 94592 BACKGROUND Mare Island Dry Dock, LLC (MIDD) has applied for an ...

    Read More
    (522 Kb PDF, 9 pgs)

    Oct 22, 2025 ... ENGINEERING EVALUATION Mare Island Dry Dock, LLC Plant 22155 | Application No. 727025 1180 Nimitz Avenue, Vallejo, CA 94592 BACKGROUND Mare Island Dry Dock, LLC (MIDD) has applied for an ...

  • 31255 Permit Evaluation
    31255 Permit Evaluation

    Aug 19, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31255 BACKGROUND Amazon Data Services Inc (Applicant) is constructing a new ...

    Read More
    (1 Mb PDF, 23 pgs)

    Aug 19, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31255 BACKGROUND Amazon Data Services Inc (Applicant) is constructing a new ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 30, 2026 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: January 202 6 Prepared ...

    Read More
    (7 Mb PDF, 160 pgs)

    Jan 30, 2026 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: January 202 6 Prepared ...

  • 31702 Permit Evaluation
    31702 Permit Evaluation

    Aug 30, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31702 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that ...

    Read More
    (1 Mb PDF, 21 pgs)

    Aug 30, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31702 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    May 22, 2023 ... May 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal ...

    Read More
    (2 Mb PDF, 29 pgs)

    May 22, 2023 ... May 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Nov 27, 2021 ... Semi-Annual Monitoring Report (May 1, 2021 through October 31, 2021) ...

    Read More
    (5 Mb PDF, 230 pgs)

    Nov 27, 2021 ... Semi-Annual Monitoring Report (May 1, 2021 through October 31, 2021) ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    May 21, 2021 ... May 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal ...

    Read More
    (2 Mb PDF, 25 pgs)

    May 21, 2021 ... May 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal ...

  • Board Agenda
    Board Agenda

    Nov 23, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (2 Mb PDF, 243 pgs)

    Nov 23, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

Spare the Air Status

Última actualización: 08/11/2016